Advanced company searchLink opens in new window

GLOBAL SALES SOLUTIONS LTD

Company number 09452688

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jun 2023 SOAS(A) Voluntary strike-off action has been suspended
07 Jun 2023 DS01 Application to strike the company off the register
16 May 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2022 AA Micro company accounts made up to 31 January 2022
10 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
07 Jul 2021 AD01 Registered office address changed from C/O Switch Accounting Ltd Ferry House, Canute Road Ocean Village Southampton Hampshire SO14 3FJ United Kingdom to Switch Accounting Enterprise House Ocean Way Southampton Hampshire SO14 3XB on 7 July 2021
06 May 2021 AA Micro company accounts made up to 31 January 2021
01 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
23 Apr 2020 AA Micro company accounts made up to 31 January 2020
03 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with no updates
26 Sep 2019 AA Micro company accounts made up to 31 January 2019
18 Feb 2019 CS01 Confirmation statement made on 18 February 2019 with no updates
04 Apr 2018 AA Micro company accounts made up to 31 January 2018
07 Mar 2018 CS01 Confirmation statement made on 23 February 2018 with no updates
06 Mar 2017 AA Micro company accounts made up to 31 January 2017
28 Feb 2017 CS01 Confirmation statement made on 23 February 2017 with updates
08 Jul 2016 AA Micro company accounts made up to 31 January 2016
24 Feb 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
20 Jul 2015 CH01 Director's details changed for Mr Steven Lance East on 20 July 2015
20 Jul 2015 CH01 Director's details changed for Mr Steven Lance East on 20 July 2015
05 Mar 2015 AA01 Current accounting period shortened from 28 February 2016 to 31 January 2016
23 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-23
  • GBP 100